Nu Image Design Ltd

General information

Name:

Nu Image Design Limited

Office Address:

The Union Suite The Union Building 51-59 Rose Lane NR1 1BY Norwich

Number: 08943165

Incorporation date: 2014-03-17

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise named Nu Image Design was registered on 2014-03-17 as a Private Limited Company. The enterprise's office can be reached at Norwich on The Union Suite The Union Building, 51-59 Rose Lane. If you need to reach the business by mail, the zip code is NR1 1BY. The office registration number for Nu Image Design Ltd is 08943165. The enterprise's Standard Industrial Classification Code is 74100 which means specialised design activities. Thu, 31st Mar 2022 is the last time when the company accounts were reported.

The info we gathered that details this enterprise's executives implies that there are three directors: Annette H., Ian H. and Nicole H. who became the part of the company on 2020-04-06, 2014-03-17.

Executives who have control over the firm are as follows: Ian H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Nicole H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Annette H.

Role: Director

Appointed: 06 April 2020

Latest update: 16 March 2024

Ian H.

Role: Director

Appointed: 17 March 2014

Latest update: 16 March 2024

Nicole H.

Role: Director

Appointed: 17 March 2014

Latest update: 16 March 2024

People with significant control

Ian H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Nicole H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 14 April 2024
Confirmation statement last made up date 31 March 2023
Annual Accounts 8 July 2015
Start Date For Period Covered By Report 17 March 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 8 July 2015
Annual Accounts 30 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 30 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Confirmation statement with no updates Sunday 31st March 2024 (CS01)
filed on: 8th, April 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2015

Address:

The Old Surgery 1b Cannerby Lane

Post code:

NR7 8NQ

City / Town:

Norwich

HQ address,
2016

Address:

Evolution House Iceni Court Delft Way

Post code:

NR6 6BB

City / Town:

Norwich

Accountant/Auditor,
2016 - 2015

Name:

Farnell Clarke Limited

Address:

Evolution House Delft Way Norwich Airport

Post code:

NR6 6BB

City / Town:

Norwich

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
10
Company Age

Similar companies nearby

Closest companies